UKBizDB.co.uk

RADIUS SHOPFITTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radius Shopfitters Limited. The company was founded 12 years ago and was given the registration number 07937763. The firm's registered office is in NOTTINGHAM. You can find them at 1 Poplars Court, Lenton Lane, Nottingham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:RADIUS SHOPFITTERS LIMITED
Company Number:07937763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director01 November 2017Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director06 February 2012Active
1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director06 February 2012Active
1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR

Director09 October 2019Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director06 February 2012Active
13, - 15 Regent Street, Nottingham, United Kingdom, NG1 5BS

Director06 February 2012Active
13-15, Regent Street, Nottingham, United Kingdom, NG1 5BS

Director06 February 2012Active

People with Significant Control

Mr Lloyd Smith
Notified on:23 November 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Ashton
Notified on:23 November 2017
Status:Active
Date of birth:June 1958
Nationality:British
Address:13, - 15 Regent Street, Nottingham, NG1 5BS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Gary Fox
Notified on:23 November 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:1 Poplars Court, Lenton Lane, Nottingham, United Kingdom, NG7 2RR
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Capital

Capital cancellation shares.

Download
2020-12-01Capital

Capital return purchase own shares.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Capital

Capital return purchase own shares.

Download
2020-07-13Capital

Capital cancellation shares.

Download
2020-06-10Address

Change registered office address company with date old address new address.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Capital

Capital cancellation shares.

Download
2019-12-12Capital

Capital return purchase own shares.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-12Capital

Capital cancellation shares.

Download
2019-11-12Capital

Capital return purchase own shares.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-06-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.